- Company Overview for MARK COLEMAN SPORTING AND GAME LTD (07525758)
- Filing history for MARK COLEMAN SPORTING AND GAME LTD (07525758)
- People for MARK COLEMAN SPORTING AND GAME LTD (07525758)
- Charges for MARK COLEMAN SPORTING AND GAME LTD (07525758)
- Insolvency for MARK COLEMAN SPORTING AND GAME LTD (07525758)
- More for MARK COLEMAN SPORTING AND GAME LTD (07525758)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Apr 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 15 February 2019 | |
15 May 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
22 Mar 2018 | AD01 | Registered office address changed from 17 Berkley Mews 29 High Street Cheltenham GL50 1DY to Suite G2 Montpelier House Montpelier Drive Cheltenham Gloucestershire GL50 1TY on 22 March 2018 | |
08 Mar 2018 | AD01 | Registered office address changed from The Old Dairy Hereford Road Tarrington Herefordshire HR1 4EX England to 17 Berkley Mews 29 High Street Cheltenham GL50 1DY on 8 March 2018 | |
07 Mar 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
07 Mar 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
05 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
28 Feb 2018 | LIQ02 | Statement of affairs | |
28 Feb 2018 | 600 | Appointment of a voluntary liquidator | |
28 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2017 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
28 Jan 2017 | MR01 | Registration of charge 075257580002, created on 27 January 2017 | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
31 Mar 2016 | AD01 | Registered office address changed from Flights Farm Falcon Lane Ledbury Herefordshire HR8 2JN to The Old Dairy Hereford Road Tarrington Herefordshire HR1 4EX on 31 March 2016 | |
03 Mar 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
13 Nov 2015 | MR01 |
Registration of a charge
|
|
07 Nov 2015 | MR01 | Registration of charge 075257580001, created on 22 October 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
07 Mar 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 |